S K BROADHURST LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Certificate of change of name

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Appointment of Mr Christian David Broadhurst as a director on 2022-03-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

08/11/218 November 2021 Secretary's details changed for Ms Simone Kathryn Broadhurst on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Office Block 1 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Simone Kathryn Broadhurst on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Simone Kathryn Broadhurst as a person with significant control on 2021-11-08

View Document

27/09/2127 September 2021 Previous accounting period extended from 2021-01-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/01/203 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / SIMONE KATHRYN BROADHURST / 26/09/2019

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SIMONE KATHRYN BROADHURST / 26/09/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM

View Document

02/10/192 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BROADHURST

View Document

06/02/186 February 2018 DIRECTOR APPOINTED SIMONE KATHRYN BROADHURST

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company